Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > NMCN PLC
Company Information for

NMCN PLC

11TH FLOOR, LANDMARK ST PETER'S SQUARE, 1 OXFORD ST, MANCHESTER, M1 4PB,
Company Registration Number
00425188
Public Limited Company
In Administration

Company Overview

About Nmcn Plc
NMCN PLC was founded on 1946-12-06 and has its registered office in 1 Oxford St. The organisation's status is listed as "In Administration". Nmcn Plc is a Public Limited Company registered in with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
NMCN PLC
 
Legal Registered Office
11TH FLOOR
LANDMARK ST PETER'S SQUARE
1 OXFORD ST
MANCHESTER
M1 4PB
Other companies in NG17
 
Previous Names
NORTH MIDLAND CONSTRUCTION PUBLIC LIMITED COMPANY26/11/2018
Filing Information
Company Number 00425188
Company ID Number 00425188
Date formed 1946-12-06
Country 
Origin Country United Kingdom
Type Public Limited Company
CompanyStatus In Administration
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 30/05/2016
Return next due 27/06/2017
Type of accounts GROUP
VAT Number /Sales tax ID GB648191516  
Last Datalog update: 2024-01-07 15:35:58
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NMCN PLC
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of NMCN PLC

Current Directors
Officer Role Date Appointed
DANIEL ADAM TAYLOR
Company Secretary 2013-08-22
STEPHEN JOHN THURSFIELD BROWN
Director 2004-03-25
IAN ELLIOTT
Director 2006-03-29
JOHN WILLIAM HOMER
Director 2016-06-01
ANDREW DAVID LANGHAM
Director 2013-03-21
ROBERT MOYLE
Director 1992-05-30
DONALD STUART PROUD
Director 2013-10-10
DAVID PETER ROGERS
Director 2011-04-01
DANIEL ADAM TAYLOR
Director 2013-08-22
Previous Officers
Officer Role Date Appointed Date Resigned
MARK WILLIAM BLAKEWAY
Director 2006-05-24 2014-05-22
MICHAEL STEVEN GARRATT
Company Secretary 1992-05-30 2013-08-22
MICHAEL STEVEN GARRATT
Director 1992-05-30 2013-08-22
DOUGLAS BLEAKLEY
Director 2003-05-15 2013-03-21
BRIAN ALAN EVANS
Director 1999-05-20 2010-12-21
GERALD BEETLES
Director 1996-05-23 2006-05-24
TREVOR JOHN KAYES
Director 1992-05-30 2005-05-24
JOHN OLIVER KNIGHT
Director 1992-05-30 2003-09-03
MICHAEL LEPINE BATEMAN
Director 1995-08-23 2000-02-07
TERENCE GEOFFREY MOYLE
Director 1992-05-30 1999-06-30
ANTHONY JOSEPH SCRUBY
Director 1992-05-30 1996-05-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN JOHN THURSFIELD BROWN KENWICK ESTATES LIMITED Director 2018-07-31 CURRENT 1991-05-29 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK WOODS LIMITED Director 2018-07-31 CURRENT 1993-07-22 Active
STEPHEN JOHN THURSFIELD BROWN KENWICK PROPERTY SALES LTD Director 2018-07-31 CURRENT 1997-10-09 Active
STEPHEN JOHN THURSFIELD BROWN BLACKLAW ESTATES LIMITED Director 2016-11-04 CURRENT 2007-08-28 Active
STEPHEN JOHN THURSFIELD BROWN PIPERDAM GOLF & LEISURE RESORT LIMITED Director 2016-11-04 CURRENT 1994-04-11 Active
STEPHEN JOHN THURSFIELD BROWN COPPERGREEN DEVELOPMENTS LIMITED Director 2016-11-04 CURRENT 2007-11-22 Active
STEPHEN JOHN THURSFIELD BROWN STAMFORD ENDOWED SCHOOLS TRUSTEE LIMITED Director 2010-05-19 CURRENT 2010-01-16 Active
STEPHEN JOHN THURSFIELD BROWN STEVE BROWN CONSULTANCY LIMITED Director 2006-10-12 CURRENT 2006-10-12 Active
JOHN WILLIAM HOMER NMCN SUSTAINABLE SOLUTIONS LTD Director 2017-03-28 CURRENT 1998-06-04 In Administration
JOHN WILLIAM HOMER NMCN DEVELOPMENTS LTD Director 2016-06-01 CURRENT 1970-04-20 Liquidation
ROBERT MOYLE NMCN SUSTAINABLE SOLUTIONS LTD Director 1998-08-12 CURRENT 1998-06-04 In Administration
ROBERT MOYLE NMCN DEVELOPMENTS LTD Director 1995-06-21 CURRENT 1970-04-20 Liquidation
DANIEL ADAM TAYLOR NMCN SUSTAINABLE SOLUTIONS LTD Director 2013-08-22 CURRENT 1998-06-04 In Administration
DANIEL ADAM TAYLOR NMCN DEVELOPMENTS LTD Director 2013-08-22 CURRENT 1970-04-20 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-13Notice of order removing administrator from office
2023-12-13Notice of appointment of a replacement or additional administrator
2023-12-13AM11Notice of appointment of a replacement or additional administrator
2023-12-13AM16Notice of order removing administrator from office
2023-11-08AM10Administrator's progress report
2023-10-10liquidation-in-administration-extension-of-period
2023-10-10AM19liquidation-in-administration-extension-of-period
2023-05-11AM10Administrator's progress report
2022-11-02AM10Administrator's progress report
2022-10-17AM19liquidation-in-administration-extension-of-period
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004251880022
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004251880019
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004251880017
2022-09-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004251880018
2022-09-08MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004251880018
2022-05-05AM10Administrator's progress report
2021-12-08AM02Liquidation statement of affairs AM02SOA
2021-12-03MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2021-11-15AD01REGISTERED OFFICE CHANGED ON 15/11/21 FROM 11th Floor Landmark St Peters Square 1 Oxford Street Manchester M1 4PB
2021-11-08AM06Notice of deemed approval of proposals
2021-10-19AM03Statement of administrator's proposal
2021-10-15AD01REGISTERED OFFICE CHANGED ON 15/10/21 FROM Nunn Close,the County Estate Huthwaite Sutton-in-Ashfield Nottinghamshire. NG17 2HW
2021-10-15AM01Appointment of an administrator
2021-09-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880022
2021-09-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880021
2021-07-31RES13Resolutions passed:
  • Company business 20/07/2021
2021-07-01MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880020
2021-06-14AD03Registers moved to registered inspection location of Link Group 29 Wellington Street Leeds LS1 4DL
2021-06-14AD02Register inspection address changed to Link Group 29 Wellington Street Leeds LS1 4DL
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES
2021-05-19AP01DIRECTOR APPOINTED MR LEE MARKS
2021-05-17RES11Resolutions passed:
  • Resolution of removal of pre-emption rights
  • Resolution of authority to purchase a number of shares
  • Resolution of allotment of securities
2021-04-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880019
2021-04-26MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880016
2021-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880015
2021-03-31TM01APPOINTMENT TERMINATED, DIRECTOR DAVID PETER ROGERS
2021-03-09RES13Resolutions passed:
  • Sanction borrowing 26/02/2021
2021-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880013
2021-01-12AP01DIRECTOR APPOINTED MR ALAN PETER FOSTER
2020-10-07TM01APPOINTMENT TERMINATED, DIRECTOR JOHN WILLIAM HOMER
2020-09-09AP03Appointment of Mr Richard Charles Monro as company secretary on 2020-09-07
2020-08-28TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL ADAM TAYLOR
2020-08-28TM02Termination of appointment of Daniel Adam Taylor on 2020-08-28
2020-08-11AUDAUDITOR'S RESIGNATION
2020-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-06-10CS01CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES
2020-01-22SH0116/05/19 STATEMENT OF CAPITAL GBP 1043860.8
2020-01-22CH01Director's details changed for Ian Elliott on 2020-01-22
2020-01-14TM01APPOINTMENT TERMINATED, DIRECTOR DONALD STUART PROUD
2019-08-16CH01Director's details changed for Mr Donald Stuart Proud on 2019-08-15
2019-08-08DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600124047Y2019 ASIN: GB0006452857
2019-06-13AP01DIRECTOR APPOINTED MRS MARGARET MARY AMOS
2019-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES
2019-05-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-03-28DVCALondon Stock Exchange corporate action. Cash Dividend of ORD GBP0.10 for COAF: UK600119943Y2019 ASIN: GB0006452857
2018-11-26CERTNMCompany name changed north midland construction PUBLIC LIMITED COMPANY\certificate issued on 26/11/18
2018-11-22CH01Director's details changed for Andrew David Langham on 2013-03-31
2018-10-10AP01DIRECTOR APPOINTED MR MICHAEL HOLT
2018-10-04TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN JOHN THURSFIELD BROWN
2018-06-12CS01CONFIRMATION STATEMENT MADE ON 30/05/18, WITH UPDATES
2018-06-08RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2018-06-08RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-06-08RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2018-06-08RES01ADOPT ARTICLES 17/05/2018
2018-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2018-06-08RES01ADOPT ARTICLES 17/05/2018
2018-06-08CC04STATEMENT OF COMPANY'S OBJECTS
2018-04-30AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2017-10-23MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 004251880011
2017-06-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880011
2017-06-06LATEST SOC06/06/17 STATEMENT OF CAPITAL;GBP 1015000
2017-06-06CS01CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES
2017-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2016-06-06LATEST SOC06/06/16 STATEMENT OF CAPITAL;GBP 1015000
2016-06-06AR0130/05/16 ANNUAL RETURN FULL LIST
2016-06-03AP01DIRECTOR APPOINTED MR JOHN WILLIAM HOMER
2016-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2015-06-04LATEST SOC04/06/15 STATEMENT OF CAPITAL;GBP 1015000
2015-06-04AR0130/05/15 ANNUAL RETURN FULL LIST
2015-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2014-06-16AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-06-13LATEST SOC13/06/14 STATEMENT OF CAPITAL;GBP 1015000
2014-06-13AR0130/05/14 ANNUAL RETURN FULL LIST
2014-06-13TM01APPOINTMENT TERMINATED, DIRECTOR MARK BLAKEWAY
2014-06-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880010
2014-06-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 004251880009
2013-10-21AP01DIRECTOR APPOINTED MR DONALD STUART PROUD
2013-08-27AP03Appointment of Mr Daniel Adam Taylor as company secretary
2013-08-23AP01DIRECTOR APPOINTED MR DANIEL ADAM TAYLOR
2013-08-23TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL GARRATT
2013-08-23TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL GARRATT
2013-06-10MISCSECTION 519
2013-06-10RES13SECTION 701 23/05/2013
2013-06-10RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2013-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-05-30AR0130/05/13 NO MEMBER LIST
2013-03-28AP01DIRECTOR APPOINTED ANDREW DAVID LANGHAM
2013-03-28TM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS BLEAKLEY
2012-07-25RES13MINUTES OF MEETING 17/07/2012
2012-07-25RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25SH0117/07/12 STATEMENT OF CAPITAL GBP 1015000.00
2012-06-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-06-11AR0130/05/12 NO MEMBER LIST
2011-06-24AR0130/05/11 FULL LIST
2011-06-24AP01DIRECTOR APPOINTED MR DAVID PETER ROGERS
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN ELLIOTT / 31/12/2010
2011-06-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK BLAKEWAY / 31/12/2010
2011-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-01-10TM01APPOINTMENT TERMINATED, DIRECTOR BRIAN EVANS
2010-12-30AUDAUDITOR'S RESIGNATION
2010-06-14AR0130/05/10 FULL LIST
2010-06-14AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-14MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2009-06-08363aRETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS
2009-06-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2008-06-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-06-06363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2008-06-06363sRETURN MADE UP TO 30/05/08; BULK LIST AVAILABLE SEPARATELY
2008-06-04RES13DIRS AUTH TO ACT ON DEEDS AND DOCUMENTS 29/05/2008
2008-06-04RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2007-06-11363sRETURN MADE UP TO 30/05/07; BULK LIST AVAILABLE SEPARATELY
2007-06-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2007-06-11363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-06-22363sRETURN MADE UP TO 30/05/06; BULK LIST AVAILABLE SEPARATELY
2006-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05
2006-06-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2006-06-06RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-06-03288bDIRECTOR RESIGNED
2006-06-03288aNEW DIRECTOR APPOINTED
2006-04-06288aNEW DIRECTOR APPOINTED
2005-06-14363sRETURN MADE UP TO 30/05/05; BULK LIST AVAILABLE SEPARATELY
2005-06-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04
2005-06-03288bDIRECTOR RESIGNED
2005-06-02RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2005-06-02RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2005-05-28395PARTICULARS OF MORTGAGE/CHARGE
2004-06-18363sRETURN MADE UP TO 30/05/04; BULK LIST AVAILABLE SEPARATELY
2004-06-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03
2004-04-21288aNEW DIRECTOR APPOINTED
2003-09-11288bDIRECTOR RESIGNED
2003-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02
2003-06-09363sRETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
412 - Construction of residential and non-residential buildings
41202 - Construction of domestic buildings

42 - Civil engineering
421 - Construction of roads and railways
42110 - Construction of roads and motorways

42 - Civil engineering
422 - Construction of utility projects
42220 - Construction of utility projects for electricity and telecommunications

42 - Civil engineering
429 - Construction of other civil engineering projects
42910 - Construction of water projects

Licences & Regulatory approval
We could not find any licences issued to NMCN PLC or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to Members2021-10-19
Appointment of Administrators2021-10-19
Fines / Sanctions
No fines or sanctions have been issued against NMCN PLC
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-06-29 Satisfied LLOYDS BANK PLC
2014-06-11 Outstanding LLOYDS BANK PLC
2014-06-07 Outstanding LLOYDS BANK PLC
MORTGAGE DEED 2010-04-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE DEED 2010-04-14 Outstanding LLOYDS TSB BANK PLC
MORTGAGE 2005-05-28 Outstanding LLOYDS TSB BANK PLC
FIXED CHARGE 1996-03-28 Satisfied LLOYDS BOWMAKER LIMITED
DEBENTURE 1988-12-02 Satisfied ALEC BERESFORD
DEBENTURE 1988-12-02 Satisfied ALEC BERESFORD
LEGAL CHARGE 1985-06-03 Satisfied HOME BREWERY PUBLIC LIMITED COMPANY
SINGLE DEBENTURE 1984-09-07 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on NMCN PLC

Intangible Assets
Patents
We have not found any records of NMCN PLC registering or being granted any patents
Domain Names

NMCN PLC owns 2 domain names.

nmbltd.co.uk   northmid.co.uk  

Trademarks
We have not found any records of NMCN PLC registering or being granted any trademarks
Income
Government Income
We have not found government income sources for NMCN PLC. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41202 - Construction of domestic buildings) as NMCN PLC are:

WILLMOTT DIXON CONSTRUCTION LIMITED £ 16,997,380
PIHL UK LIMITED £ 13,128,950
UNITED LIVING (NORTH) LIMITED £ 12,158,016
BALFOUR BEATTY CONSTRUCTION LIMITED £ 11,140,813
HENRY BOOT CONSTRUCTION LIMITED £ 10,818,114
GMI CONSTRUCTION GROUP PLC £ 9,843,625
WATES CONSTRUCTION LIMITED £ 9,392,358
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 7,714,969
JACKSON, JACKSON & SONS LIMITED £ 7,663,385
KIER CONSTRUCTION LIMITED £ 4,554,147
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
WILLMOTT DIXON CONSTRUCTION LIMITED £ 829,156,958
WATES CONSTRUCTION LIMITED £ 605,307,560
BAM CONSTRUCTION LIMITED £ 385,725,844
MORGAN SINDALL CONSTRUCTION & INFRASTRUCTURE LTD £ 249,949,110
LAING O'ROURKE DELIVERY LIMITED £ 218,037,901
SKANSKA CONSTRUCTION UK LIMITED £ 202,738,821
BALFOUR BEATTY CONSTRUCTION LIMITED £ 200,543,544
LENDLEASE CONSTRUCTION (EUROPE) LIMITED £ 198,442,530
KINGSTOWN WORKS LIMITED £ 196,932,304
CARILLION CONSTRUCTION LIMITED £ 189,859,728
Outgoings
Business Rates/Property Tax
No properties were found where NMCN PLC is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NMCN PLC any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded NMCN PLC any grants or awards.
Capital & Shareholder / Members
Stock Exchange Listing
London Stock Exchange Listing Main Market
Ticker Name NMD
Listed Since 25-Mar-73
Market Sector Construction & Materials
Market Sub Sector Heavy Construction
Market Capitalisation £12.6368M
Shares Issues 10,150,000.00
Share Type ORD GBP0.10
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.